Background WavePink WaveYellow Wave

CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED (03020250)

CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED (03020250) is an active UK company. incorporated on 9 February 1995. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED has been registered for 31 years. Current directors include CURRAN, Peter John, HASKINS, Theresa Louise, PASCOE, Samuel Peter and 3 others.

Company Number
03020250
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1995
Age
31 years
Address
Caroline House, Bristol, BS8 4NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURRAN, Peter John, HASKINS, Theresa Louise, PASCOE, Samuel Peter, PATTISON, Lee John, RADIA, Bhavin Rohit, RADIA, Bhavin Rohit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED

CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAROLINE HOUSE BRISTOL (MANAGEMENT COMPANY) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03020250

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Caroline House 307 Hotwell Road Bristol, BS8 4NQ,

Timeline

13 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

RADIA, Bhavin Rohit

Active
Caroline House, BristolBS8 4NQ
Secretary
Appointed 17 Oct 2015

CURRAN, Peter John

Active
Flat 5 307 Hotwell Road, BristolBS8 4NQ
Born July 1982
Director
Appointed 20 Dec 2006

HASKINS, Theresa Louise

Active
307, BristolBS8 4NQ
Born May 1977
Director
Appointed 13 Feb 2016

PASCOE, Samuel Peter

Active
Caroline House, BristolBS8 4NQ
Born July 1990
Director
Appointed 01 Feb 2019

PATTISON, Lee John

Active
307 Hotwell Road, BristolBS8 4NQ
Born November 1975
Director
Appointed 10 Aug 2007

RADIA, Bhavin Rohit

Active
Caroline House, BristolBS8 4NQ
Born July 1981
Director
Appointed 16 Aug 2013

RADIA, Bhavin Rohit

Active
Hotwell Road, BristolBS8 4NQ
Born July 1981
Director
Appointed 15 Aug 2013

CARTER, Sebastian

Resigned
Caroline House, BristolBS8 4NQ
Secretary
Appointed 27 Oct 2013
Resigned 19 Oct 2015

HINCHLIFFE, Steven John

Resigned
4 Caroline House 13 Dowry Parade, BristolBS8 4NQ
Secretary
Appointed 09 Feb 1995
Resigned 05 May 2002

RYAN, Stuart Andrew

Resigned
3 Caroline House, BristolBS8 4NQ
Secretary
Appointed 05 May 2002
Resigned 16 Jun 2009

WOOD, Steven Andrew

Resigned
4 Caroline House, BristolBS8 4NQ
Secretary
Appointed 16 Jun 2009
Resigned 27 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 09 Feb 1995

CARTER, Sebastian

Resigned
Caroline House, BristolBS8 4NQ
Born May 1987
Director
Appointed 05 Feb 2012
Resigned 19 Oct 2015

COLLINS, Charlotte Hannah

Resigned
Basement Flat 7 Gloucester Row, BristolBS8 4AW
Born September 1978
Director
Appointed 08 Oct 2004
Resigned 20 Dec 2006

DOHERTY, Helen

Resigned
C/O Saudi Aramco, Dhahran
Born February 1955
Director
Appointed 09 Feb 1995
Resigned 14 Mar 2007

EVANS, Antony John

Resigned
2 Caroline House, BristolBS8 4NQ
Born August 1963
Director
Appointed 20 Aug 2004
Resigned 10 Aug 2007

FROST MELLOR, David James

Resigned
307, BristolBS8 4NQ
Born August 1965
Director
Appointed 16 Jun 2009
Resigned 15 Aug 2013

HEASLIP, Patricia Desiree

Resigned
Parua House, WhangareiFOREIGN
Born February 1938
Director
Appointed 09 Feb 1995
Resigned 16 Feb 2001

HEASLIP, Peter Clement

Resigned
Parva House, WhangareiFOREIGN
Born August 1936
Director
Appointed 09 Feb 1995
Resigned 16 Feb 2001

HINCHLIFFE, Steven John

Resigned
4 Caroline House 13 Dowry Parade, BristolBS8 4NQ
Born January 1974
Director
Appointed 09 Feb 1995
Resigned 26 May 2000

HOWLEY, Peter

Resigned
Hotwell Road, BristolBS8 4NQ
Born November 1981
Director
Appointed 01 Sept 2014
Resigned 01 Feb 2019

HULLAH, Karen

Resigned
Homeground, BristolBS21 6RF
Born August 1962
Director
Appointed 30 Jul 1999
Resigned 20 Aug 2004

HULLAH, Michael Carsten

Resigned
121 Clevedon Road, ClevedonBS21 6RF
Born April 1962
Director
Appointed 30 Jul 1999
Resigned 20 Aug 2004

HULLAH, Steffen James

Resigned
Flat 2 307 Hotwells Road, BristolBS8 4NQ
Born March 1971
Director
Appointed 04 Jul 1997
Resigned 30 Jul 1999

NORTHAM, Clare Michelle

Resigned
2 Caroline House 13 Dowry Parade, BristolBS8 4NQ
Born August 1973
Director
Appointed 09 Feb 1995
Resigned 31 May 1996

NORTHAM, Simon Peter

Resigned
2 Caroline House 13 Dowry Parade, BristolBS8 4NQ
Born February 1972
Director
Appointed 09 Feb 1995
Resigned 31 May 1996

ROTHWELL, Jacqulyn

Resigned
2 Caroline House, BristolBS8 4NQ
Born March 1948
Director
Appointed 01 Jun 1996
Resigned 23 May 1997

RYAN, Stuart Andrew

Resigned
Flat 3 307 Hotwell Road, BristolBS8 4NQ
Born April 1978
Director
Appointed 16 Feb 2001
Resigned 16 Jun 2009

WEBBER, Colin Robert

Resigned
Lower Kingrove Mill Lane, BristolBS37 6SH
Born September 1943
Director
Appointed 09 Feb 1995
Resigned 08 Oct 2004

WEBBER, Jennifer

Resigned
Lower Kingrove Mill Lane, BristolBS37 6SH
Born July 1947
Director
Appointed 05 Dec 1997
Resigned 08 Oct 2004

WEBBER, Robert Edwin

Resigned
9 Old Priory Road, BristolBS20 0PB
Born April 1950
Director
Appointed 09 Feb 1995
Resigned 05 Dec 1997

WICKINS-DIXON, Sarah

Resigned
Caroline House, BristolBS8 4NQ
Born November 1986
Director
Appointed 05 Feb 2012
Resigned 19 Oct 2015

WOOD, Steven Andrew

Resigned
4 Caroline House, BristolBS8 4NQ
Born July 1968
Director
Appointed 26 May 2000
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
27 December 2008
363sAnnual Return (shuttle)
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
363sAnnual Return (shuttle)
Legacy
3 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
224224
Legacy
15 February 1995
288288
Incorporation Company
9 February 1995
NEWINCIncorporation